- Company Overview for ALTERNATIVE LIFESTYLE LIMITED (04335378)
- Filing history for ALTERNATIVE LIFESTYLE LIMITED (04335378)
- People for ALTERNATIVE LIFESTYLE LIMITED (04335378)
- Charges for ALTERNATIVE LIFESTYLE LIMITED (04335378)
- More for ALTERNATIVE LIFESTYLE LIMITED (04335378)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
04 Dec 2024 | CH01 | Director's details changed for Mr Robert Alan Edward Mesrie on 2 December 2024 | |
04 Dec 2024 | CH01 | Director's details changed for Mrs Shimrit Miriam Mesrie on 2 December 2024 | |
02 Dec 2024 | AD01 | Registered office address changed from Kjg - Xeinadin Group 100 Barbirolli Square Manchester M2 3BD England to 25-29 Sandy Way Yeadon Leeds LS19 7EW on 2 December 2024 | |
11 Apr 2024 | CS01 | Confirmation statement made on 11 April 2024 with no updates | |
22 Feb 2024 | AD01 | Registered office address changed from 100 Kjg - Xeinadin Group 100 Barbirolli Square Manchester M2 3BD England to Kjg - Xeinadin Group 100 Barbirolli Square Manchester M2 3BD on 22 February 2024 | |
22 Feb 2024 | AD01 | Registered office address changed from C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN England to 100 Kjg - Xeinadin Group 100 Barbirolli Square Manchester M2 3BD on 22 February 2024 | |
21 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
13 Apr 2023 | CS01 | Confirmation statement made on 11 April 2023 with no updates | |
21 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
03 Oct 2022 | CH01 | Director's details changed for Mrs Shimrit Miriam Mesrie on 21 September 2022 | |
03 Oct 2022 | CH01 | Director's details changed for Mr Robert Alan Edward Mesrie on 21 September 2022 | |
03 Oct 2022 | PSC04 | Change of details for Mrs Shimrit Miriam Mesrie as a person with significant control on 21 September 2022 | |
22 Jul 2022 | CH01 | Director's details changed for Mrs Shimrit Miriam Mesrie on 5 July 2022 | |
22 Jul 2022 | CH01 | Director's details changed for Mr Robert Alan Edward Mesrie on 5 July 2022 | |
22 Jul 2022 | PSC04 | Change of details for Mrs Shimrit Miriam Mesrie as a person with significant control on 5 July 2022 | |
22 Jul 2022 | PSC04 | Change of details for Mr Robert Alan Edward Mesrie as a person with significant control on 5 July 2022 | |
11 Apr 2022 | CS01 | Confirmation statement made on 11 April 2022 with updates | |
06 Apr 2022 | MR01 | Registration of charge 043353780001, created on 6 April 2022 | |
06 Dec 2021 | CS01 | Confirmation statement made on 6 December 2021 with no updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
03 Sep 2021 | PSC04 | Change of details for Mr Robert Alan Edward Mesrie as a person with significant control on 16 February 2018 | |
03 Sep 2021 | PSC01 | Notification of Shimrit Miriam Mesrie as a person with significant control on 16 February 2018 | |
21 Jun 2021 | AA01 | Previous accounting period extended from 31 December 2020 to 31 March 2021 | |
04 Feb 2021 | CS01 | Confirmation statement made on 6 December 2020 with no updates |